About

Registered Number: 04895052
Date of Incorporation: 10/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 5 months ago)
Registered Address: BIBBY TRANSMISSIONS, Cannon Way, Dewsbury, West Yorks, WF13 1EH

 

Established in 2003, Hay Hall Holdings Ltd has its registered office in Dewsbury in West Yorks, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. There are 2 directors listed as Laws, Richard Ian, Varga, Graham for Hay Hall Holdings Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAWS, Richard Ian 04 November 2013 - 1
VARGA, Graham 31 March 2012 12 October 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
CS01 - N/A 10 September 2018
PSC05 - N/A 10 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 August 2018
DS01 - Striking off application by a company 07 August 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 12 September 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 06 September 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 15 September 2014
TM02 - Termination of appointment of secretary 04 November 2013
AP03 - Appointment of secretary 04 November 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 13 September 2012
TM02 - Termination of appointment of secretary 05 April 2012
AP03 - Appointment of secretary 05 April 2012
AP01 - Appointment of director 05 April 2012
AD01 - Change of registered office address 05 April 2012
RESOLUTIONS - N/A 30 December 2011
RESOLUTIONS - N/A 22 December 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 December 2011
SH19 - Statement of capital 22 December 2011
CAP-SS - N/A 22 December 2011
RESOLUTIONS - N/A 19 December 2011
RESOLUTIONS - N/A 19 December 2011
RESOLUTIONS - N/A 19 December 2011
SH08 - Notice of name or other designation of class of shares 19 December 2011
SH10 - Notice of particulars of variation of rights attached to shares 19 December 2011
SH10 - Notice of particulars of variation of rights attached to shares 19 December 2011
SH10 - Notice of particulars of variation of rights attached to shares 19 December 2011
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 17 August 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 11 September 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 19 September 2007
395 - Particulars of a mortgage or charge 10 March 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 10 October 2006
287 - Change in situation or address of Registered Office 27 February 2006
RESOLUTIONS - N/A 21 February 2006
RESOLUTIONS - N/A 21 February 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 February 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 February 2006
MEM/ARTS - N/A 21 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
287 - Change in situation or address of Registered Office 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
RESOLUTIONS - N/A 15 December 2005
RESOLUTIONS - N/A 15 December 2005
363s - Annual Return 13 October 2005
AA - Annual Accounts 11 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2005
363s - Annual Return 23 September 2004
RESOLUTIONS - N/A 22 September 2004
RESOLUTIONS - N/A 09 August 2004
RESOLUTIONS - N/A 09 August 2004
RESOLUTIONS - N/A 09 August 2004
RESOLUTIONS - N/A 09 August 2004
225 - Change of Accounting Reference Date 09 August 2004
287 - Change in situation or address of Registered Office 09 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
123 - Notice of increase in nominal capital 09 August 2004
CERTNM - Change of name certificate 23 December 2003
NEWINC - New incorporation documents 10 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 08 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.